NORTHWEST TRANSPORT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 30/09/2530 September 2025 New | Total exemption full accounts made up to 2024-12-31 | 
| 19/09/2519 September 2025 New | Confirmation statement made on 2025-09-16 with no updates | 
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 | 
| 16/07/2416 July 2024 | Total exemption full accounts made up to 2023-12-31 | 
| 06/01/246 January 2024 | Confirmation statement made on 2023-12-23 with no updates | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 20/06/2320 June 2023 | Total exemption full accounts made up to 2022-12-31 | 
| 06/02/236 February 2023 | Cessation of Leah Jones as a person with significant control on 2023-02-06 | 
| 06/02/236 February 2023 | Cessation of Leah Jones as a person with significant control on 2023-02-06 | 
| 06/02/236 February 2023 | Notification of Leah Jones as a person with significant control on 2023-02-06 | 
| 06/02/236 February 2023 | Notification of Wesley Jones as a person with significant control on 2023-02-06 | 
| 16/01/2316 January 2023 | Confirmation statement made on 2022-12-23 with no updates | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 24/10/2224 October 2022 | Total exemption full accounts made up to 2021-12-31 | 
| 24/01/2224 January 2022 | Confirmation statement made on 2021-12-23 with no updates | 
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 | 
| 21/04/2121 April 2021 | 31/12/20 TOTAL EXEMPTION FULL | 
| 08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES | 
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 | 
| 18/09/2018 September 2020 | 31/12/19 TOTAL EXEMPTION FULL | 
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES | 
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 | 
| 09/07/199 July 2019 | REGISTERED OFFICE CHANGED ON 09/07/2019 FROM 3 HANDBRIDGE CHESTER CH4 7JE UNITED KINGDOM | 
| 04/07/194 July 2019 | REGISTERED OFFICE CHANGED ON 04/07/2019 FROM ARDALE 84 PHOENIX STREET SANDYCROFT DEESIDE FLINTSHIRE CH5 2PE WALES | 
| 17/03/1917 March 2019 | 31/12/18 TOTAL EXEMPTION FULL | 
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 | 
| 27/12/1827 December 2018 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES | 
| 26/03/1826 March 2018 | 31/12/17 TOTAL EXEMPTION FULL | 
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 | 
| 28/12/1728 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WESLEY ANDREW JONES / 27/12/2017 | 
| 28/12/1728 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS LEAH JONES / 27/12/2017 | 
| 27/12/1727 December 2017 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES | 
| 27/12/1727 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEAH JONES | 
| 27/12/1727 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH JONES / 27/12/2017 | 
| 21/09/1721 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WESLEY ANDREW JONES / 20/09/2017 | 
| 21/09/1721 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / WESLEY ANDREW JONES / 20/09/2017 | 
| 20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH JONES / 20/09/2017 | 
| 20/09/1720 September 2017 | REGISTERED OFFICE CHANGED ON 20/09/2017 FROM C/O NORTHWEST TRANSPORT SOLUTIONS LIMITED STONE HOUSE STONEY HILL HAWARDEN DEESIDE CH5 3NF | 
| 20/09/1720 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH JONES / 20/09/2017 | 
| 21/06/1721 June 2017 | 31/12/16 TOTAL EXEMPTION FULL | 
| 05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | 
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 | 
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 | 
| 19/01/1619 January 2016 | Annual return made up to 23 December 2015 with full list of shareholders | 
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 | 
| 29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 | 
| 24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH BEAVEN / 24/03/2015 | 
| 20/01/1520 January 2015 | Annual return made up to 23 December 2014 with full list of shareholders | 
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 | 
| 17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 | 
| 17/01/1417 January 2014 | Annual return made up to 23 December 2013 with full list of shareholders | 
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 | 
| 27/08/1327 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 | 
| 07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM 4 BARONS COURT CHESTER CHESHIRE CH2 1BE | 
| 29/01/1329 January 2013 | Annual return made up to 23 December 2012 with full list of shareholders | 
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 | 
| 23/12/1123 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company